Acklam
Middlesbrough
Cleveland
TS5 8EQ
Secretary Name | Hayley Ann Birch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2003(same day as company formation) |
Role | Accounts Secretary |
Correspondence Address | 6 Springfield Garden Stokesley Cleveland TS9 5PH |
Director Name | Michael Birch |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2004(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 15 May 2007) |
Role | Company Director |
Correspondence Address | 6 Springfield Garden Stokesley Cleveland TS9 5PH |
Director Name | Andrew James Robert Nelson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Hemel Close Thornaby Stockton On Tees Cleveland TS17 9AP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 31 High Street Stokesley North Yorkshire TS9 5AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Stokesley |
Ward | Stokesley |
Built Up Area | Stokesley |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,701 |
Cash | £403 |
Current Liabilities | £3,104 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2006 | Application for striking-off (1 page) |
26 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 April 2006 | Return made up to 14/01/06; full list of members (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 November 2005 | Director resigned (1 page) |
7 March 2005 | Return made up to 14/01/05; full list of members
|
30 December 2004 | New director appointed (2 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 February 2004 | Return made up to 14/01/04; full list of members (7 pages) |
8 February 2004 | Ad 30/11/03--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | Secretary resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | New secretary appointed (2 pages) |
28 September 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
14 January 2003 | Incorporation (16 pages) |